HOMEFIELD GRANGE LIMITED
Overview
Company Name | HOMEFIELD GRANGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07883922 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOMEFIELD GRANGE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is HOMEFIELD GRANGE LIMITED located?
Registered Office Address | 886 The Crescent Colchester Business Park CO4 9YQ Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOMEFIELD GRANGE LIMITED?
Company Name | From | Until |
---|---|---|
MARIA MALLABAND 10 LIMITED | Dec 15, 2011 | Dec 15, 2011 |
What are the latest accounts for HOMEFIELD GRANGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOMEFIELD GRANGE LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for HOMEFIELD GRANGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Andrew David Fraser-Dale as a director on May 21, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew David Fraser-Dale as a director on Oct 28, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Change of details for Ch Octopus (Holdings) Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Nigel Bennett Schofield as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bradbury House 830 the Crescent, Colchester Business Park Colchester Essex CO4 9YQ England to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nigel Bennett Schofield as a secretary on Dec 23, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 078839220004, created on Jun 04, 2020 | 40 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Apr 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Notification of Ch Octopus (Holdings) Limited as a person with significant control on Jun 04, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Maria Mallaband Care Group Limited as a person with significant control on Jun 04, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jason Lock as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Gervais Fagan as a secretary on Jun 04, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip John Burgan as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Ball as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of HOMEFIELD GRANGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Peter Martin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | United Kingdom | British | Director | 249042320001 | ||||
JEFFREY, Paul Anthony Keith | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Director | 270404900001 | ||||
FAGAN, Peter Gervais | Secretary | 830 The Crescent, Colchester Business Park CO4 9YQ Colchester Bradbury House Essex England | 264325580001 | |||||||
SCHOFIELD, Nigel Bennett | Secretary | 830 The Crescent, Colchester Business Park CO4 9YQ Colchester Bradbury House Essex England | 270405250001 | |||||||
BALL, Christopher | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British | Company Director | 78363650002 | ||||
BURGAN, Philip John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | England | British | Company Director | 2140090001 | ||||
FAGAN, Peter Gervais | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | England | British | Director | 150917160001 | ||||
FRASER-DALE, Andrew David | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Chief Financial Officer | 289428040001 | ||||
LOCK, Jason David | Director | 830 The Crescent, Colchester Business Park CO4 9YQ Colchester Bradbury House Essex England | United Kingdom | British | Director | 253556710001 | ||||
SCHOFIELD, Nigel Bennett | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | United Kingdom | British | Director | 148139420001 |
Who are the persons with significant control of HOMEFIELD GRANGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ch Octopus (Holdings) Limited | Jun 04, 2020 | The Crescent Colchester Business Park CO4 9YQ Colchester 886 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Maria Mallaband Care Group Limited | Jun 30, 2016 | Gelderd Road LS12 6DB Leeds Westcourt England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0